ALBION ROW MANAGEMENT COMPANY LIMITED
Company number 07873724
- Company Overview for ALBION ROW MANAGEMENT COMPANY LIMITED (07873724)
- Filing history for ALBION ROW MANAGEMENT COMPANY LIMITED (07873724)
- People for ALBION ROW MANAGEMENT COMPANY LIMITED (07873724)
- More for ALBION ROW MANAGEMENT COMPANY LIMITED (07873724)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Feb 2016 | AP01 | Appointment of Miss Katarzyna Lucyna Piekut as a director | |
22 Feb 2016 | AP01 | Appointment of Mr Peter Edward Meinertzhagen as a director on 18 March 2014 | |
04 Feb 2016 | AP01 | Appointment of Mr Roger Alfred Charles Thornton as a director on 4 February 2016 | |
04 Feb 2016 | AP01 | Appointment of Ms Janet Thornton as a director on 4 February 2016 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AP03 | Appointment of Ms Suzannah Louise Howe as a secretary on 28 May 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Apr 2014 | ANNOTATION |
Rectified AP01 was removed from the public register on 17/05/2016 as it was invalid or ineffective.
|
|
15 Apr 2014 | AP01 | Appointment of Katarzyna Lucyna Piekut as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Kim Piercey as a director | |
10 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 13 December 2013
|
|
10 Mar 2014 | AP01 | Appointment of Reverend Rosemary Elizabeth Harper as a director | |
10 Mar 2014 | AP01 | Appointment of Reverend Timothy James Lincoln Harper as a director | |
13 Dec 2013 | AR01 | Annual return made up to 7 December 2013 with full list of shareholders | |
13 Sep 2013 | AP01 | Appointment of Ms Suzannah Louise Howe as a director | |
13 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 16 August 2013
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Feb 2013 | AD01 | Registered office address changed from C/O Guy Lawson 1 Albion Row Burford Road Chipping Norton Oxfordshire OX7 5DZ United Kingdom on 14 February 2013 | |
14 Feb 2013 | AP01 | Appointment of Mrs Kim Piercey as a director | |
31 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
29 Dec 2012 | TM01 | Termination of appointment of Kim Piercey as a director | |
29 Dec 2012 | AD01 | Registered office address changed from Chandos House School Lane Buckingham Buckinghamshire MK18 1HD United Kingdom on 29 December 2012 | |
12 Oct 2012 | AP01 | Appointment of Ms Elizabeth Kitson as a director | |
11 Oct 2012 | AP01 | Appointment of Mr Adam Pearson Arzberger as a director |